4 BG GROUP LTD

Register to unlock more data on OkredoRegister

4 BG GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118169

Incorporation date

07/01/2010

Size

Group

Contacts

Registered address

Registered address

Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon04/03/2026
Notification of a person with significant control statement
dot icon25/02/2026
Cessation of Roy David Jones as a person with significant control on 2026-02-25
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-11-30
dot icon30/08/2024
Termination of appointment of Roy David Jones as a director on 2024-08-17
dot icon05/01/2024
Director's details changed for Mr Roy David Jones on 2024-01-01
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/11/2022
Group of companies' accounts made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/10/2021
Group of companies' accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/01/2020
Appointment of Mr Andrew Colin Thurlbourn as a secretary on 2020-01-20
dot icon20/01/2020
Termination of appointment of Joanne White as a secretary on 2020-01-20
dot icon23/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon15/01/2019
Director's details changed for Mr Andrew Thurlbourn on 2019-01-11
dot icon29/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-11-30
dot icon04/07/2017
Secretary's details changed for Mrs Joanne Stevens on 2017-06-30
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon23/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/08/2015
Group of companies' accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/04/2014
Certificate of change of name
dot icon24/04/2014
Change of name notice
dot icon14/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon04/09/2013
Registration of charge 071181690001
dot icon19/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-11-30
dot icon02/04/2012
Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2012-04-02
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon04/08/2011
Appointment of Mr Roy David Jones as a director
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/03/2010
Appointment of Mrs Joanne Stevens as a secretary
dot icon16/03/2010
Current accounting period shortened from 2011-01-31 to 2010-11-30
dot icon16/03/2010
Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2010-03-16
dot icon15/03/2010
Appointment of Mr Andrew Thurlbourn as a director
dot icon15/03/2010
Termination of appointment of Martin Machan as a director
dot icon07/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurlbourn, Andrew
Director
12/03/2010 - Present
7
Jones, Roy David
Director
01/08/2011 - 17/08/2024
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 BG GROUP LTD

4 BG GROUP LTD is an(a) Active company incorporated on 07/01/2010 with the registered office located at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BG GROUP LTD?

toggle

4 BG GROUP LTD is currently Active. It was registered on 07/01/2010 .

Where is 4 BG GROUP LTD located?

toggle

4 BG GROUP LTD is registered at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR.

What does 4 BG GROUP LTD do?

toggle

4 BG GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 4 BG GROUP LTD?

toggle

The latest filing was on 04/03/2026: Notification of a person with significant control statement.